Middleton
Manchester
M24 2AE
Secretary Name | Mr Hin Ting Chan |
---|---|
Status | Current |
Appointed | 01 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Saxon Street Middleton Manchester M24 2AE |
Director Name | Mr Nelson Gomes Pereira |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Portuguesa |
Status | Resigned |
Appointed | 20 June 2010(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Saxon Street Middleton Manchester M24 2AE |
Director Name | Chi Kwong Chan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261a Basingstoke Road Reading Berkshire RG2 0HY |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Unit 4 Saxon Street Middleton Manchester M24 2AE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £2,709,289 |
Gross Profit | £1,352,333 |
Net Worth | £767,420 |
Cash | £227,637 |
Current Liabilities | £186,439 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 12 October 2016 (overdue) |
---|
7 July 2011 | Order of court to wind up (2 pages) |
---|---|
7 July 2011 | Order of court to wind up (2 pages) |
25 February 2011 | Termination of appointment of Nelson Pereira as a director (1 page) |
25 February 2011 | Termination of appointment of Nelson Pereira as a director (1 page) |
21 February 2011 | Registered office address changed from 261 Basingstoke Road Reading Berkshire RG2 0HY United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 261 Basingstoke Road Reading Berkshire RG2 0HY United Kingdom on 21 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Chi Chan as a director (1 page) |
17 February 2011 | Termination of appointment of Chi Chan as a director (1 page) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
19 January 2011 | Appointment of Mr Hin Ting Chan as a secretary (1 page) |
19 January 2011 | Appointment of Mr Hin Ting Chan as a secretary (1 page) |
21 December 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 December 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
16 November 2010 | Appointment of Mr Hin Ting Ricky Chan as a director
|
16 November 2010 | Appointment of Mr Hin Ting Ricky Chan as a director
|
27 October 2010 | Appointment of Mr Hin Ting Ricky Chan as a director (2 pages) |
27 October 2010 | Appointment of Mr Hin Ting Ricky Chan as a director (2 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
29 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Third Party Formations Limited on 14 June 2010 (1 page) |
28 September 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 14 June 2010 (1 page) |
28 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
28 September 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 14 June 2010 (1 page) |
28 September 2010 | Director's details changed for Third Party Formations Limited on 14 June 2010 (1 page) |
28 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
27 September 2010 | Appointment of Mr Nelson Gomes Pereira as a director (2 pages) |
27 September 2010 | Appointment of Mr Nelson Gomes Pereira as a director (2 pages) |
10 September 2010 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
10 September 2010 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
11 August 2010 | Appointment of Chi Kwong Chan as a director (2 pages) |
11 August 2010 | Appointment of Chi Kwong Chan as a director (2 pages) |
11 August 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
11 August 2010 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
11 August 2010 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 August 2010 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
10 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Incorporation (14 pages) |
14 June 2007 | Incorporation (14 pages) |